Cambridge Marine Construction Inc.
7
James J. Tancredi
03/02/2020
03/17/2022
Yes
v
Assigned to: James J. Tancredi Chapter 7 Voluntary Asset |
|
Debtor Cambridge Marine Construction Inc.
3 Shaws Cove New London, CT 06320 NEW LONDON-CT Tax ID / EIN: 45-3612046 |
represented by |
Anthony S. Novak
Novak Law Office, P.C. 280 Adams Street Manchester, CT 06042-1975 860-432-7710 Fax : (860) 432-7724 Email: AnthonySNovak@aol.com |
Trustee Bonnie C. Mangan
Law Office of Bonnie C. Mangan 1050 Sullivan Avenue Suite A3 South Windsor, CT 06074 (860) 644-4204 |
represented by |
Lawrence S. Grossman
Green & Sklarz LLC One Audubon Street Third Floor New Haven, CT 06511 203-285-8545 Email: LGrossman@gs-lawfirm.com Joanna M. Kornafel
Green & Sklarz, LLC One Audubon Street Third Floor New Haven, CT 06511 203-285-8645 Fax : 203-764-2682 Email: jkornafel@gs-lawfirm.com Bonnie C. Mangan
Law Office of Bonnie C. Mangan 1050 Sullivan Avenue Suite A3 South Windsor, CT 06074 (860) 644-4204 Fax : 860-644-4934 Email: Trusteemangan@yahoo.com |
U.S. Trustee U. S. Trustee
Office of the U.S. Trustee Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 (203)773-2210 |
represented by |
Steven E. Mackey
Office of the U.S. Trustee The Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 (203) 773-2210 Kari A. Mitchell
Office of the United States Trustee Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 203.773.2210 ext. 224 Fax : 203.773.2217 Email: kari.mitchell@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/17/2022 | 166 | BNC Certificate of Mailing - PDF Document. (RE: 165 Order on Motion to Disburse). Notice Date 03/17/2022. (Admin.) (Entered: 03/18/2022) |
03/15/2022 | 165 | Order Authorizing the Trustee to Return Non Estate Receipts to North American Surety Insurance Company. (RE: [156]). (Steady, Theresa) |
02/26/2022 | 164 | BNC Certificate of Mailing - PDF Document. (RE: [160] Order on Application for Compensation). Notice Date 02/26/2022. (Admin.) |
02/26/2022 | 163 | BNC Certificate of Mailing - PDF Document. (RE: [160] Order on Application for Compensation). Notice Date 02/26/2022. (Admin.) |
02/24/2022 | 162 | BNC Certificate of Mailing (RE: [157] Deficiency Notice re: Motions/Applications). Notice Date 02/24/2022. (Admin.) |
02/24/2022 | 161 | PDF with attached Audio File. Court Date & Time [ 2/24/2022 10:08:39 AM ]. File Size [ 2107 KB ]. Run Time [ 00:05:51 ]. (courtspeak). |
02/24/2022 | 160 | Order Authorizing Bonnie C. Mangan, Chapter 7 Trustee to Pay Auctioneer's Fee and Expenses to The Hamilton Group LLC, fees awarded: $3850.00, expenses awarded: $4114.66 (RE: [146]). (Steady, Theresa) |
02/24/2022 | 159 | Hearing Held. Order Approving to enter (RE: [146] Application for Compensation filed by Trustee Bonnie C. Mangan, Auctioneer The Hamilton Group LLC). (Watson, Lisa) |
02/22/2022 | 158 | Amended Certificate of Service Filed by Bonnie C. Mangan on behalf of Bonnie C. Mangan Trustee, (RE: 156 Motion to Disburse filed by Trustee Bonnie C. Mangan). (Mangan, Bonnie) (Entered: 02/22/2022) |
02/22/2022 | 157 | Deficiency Notice Regarding Motions/Applications. Not in compliance with D. Conn. Bankr. L.R. 9014-1, (RE: 156 Motion to Disburse filed by Trustee Bonnie C. Mangan). Motion/Application Compliance due by 3/1/2022. (Steady, Theresa) (Entered: 02/22/2022) |